JMARCHITECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJMARCHITECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC172002
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JMARCHITECTS LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is JMARCHITECTS LIMITED located?

    Registered Office Address
    64 Queen Street
    EH2 4NA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of JMARCHITECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERCY JOHNSON-MARSHALL & PARTNERS (NORTHERN) LIMITEDFeb 03, 1997Feb 03, 1997

    What are the latest accounts for JMARCHITECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for JMARCHITECTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for JMARCHITECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Henry Joseph Mckeown as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of David William Ingham as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of David William Ingham as a secretary on Jul 31, 2025

    1 pagesTM02

    Total exemption full accounts made up to Nov 30, 2024

    12 pagesAA

    Termination of appointment of Mark Christopher Burgess as a director on May 31, 2025

    1 pagesTM01

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Henry Joseph Mckeown as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Ian Linden Alexander as a director on Oct 14, 2024

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2023

    13 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    13 pagesAA

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    13 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2020

    27 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2019

    26 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Peter Rogers as a director on May 21, 2019

    2 pagesAP01

    Full accounts made up to Nov 30, 2018

    25 pagesAA

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2017

    26 pagesAA

    Appointment of Mr Mark Christopher Burgess as a director on Mar 20, 2018

    2 pagesAP01

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ronald Mcfarlane as a director on Dec 21, 2017

    1 pagesTM01

    Who are the officers of JMARCHITECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Ian Linden
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritish50080010002
    DAVIE, Stewart William
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritish234431490001
    DUNCAN, Roderick John Gordon
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritish234431860001
    FLETCHER, Ryan
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    United KingdomBritish105855310004
    IRVING, Andrew James Bruges
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritish181243820001
    IVES, Philip Harvey
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritish98019180001
    ROGERS, Andrew Peter
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritish258727740001
    THOMSON, Brian
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    United KingdomBritish52754450002
    CONNELL, Fiona Catherine
    4 Comiston Place
    EH10 6AF Edinburgh
    Midlothian
    Secretary
    4 Comiston Place
    EH10 6AF Edinburgh
    Midlothian
    British45300270001
    INGHAM, David William
    Queen Street
    EH2 4NA Edinburgh
    64
    Secretary
    Queen Street
    EH2 4NA Edinburgh
    64
    British98018990001
    MCGIRK, Catherine Elizabeth
    Flat2, 3 Ferry Road
    EH6 4AD Edinburgh
    Secretary
    Flat2, 3 Ferry Road
    EH6 4AD Edinburgh
    British79543900001
    CHIENE & TAIT
    61 Dublin Street
    EH3 6NL Edinburgh
    Secretary
    61 Dublin Street
    EH3 6NL Edinburgh
    99191230001
    BOWMAN, Peter Charles
    36 Bothwell Gardens
    EH42 1PZ Dunbar
    East Lothian
    Director
    36 Bothwell Gardens
    EH42 1PZ Dunbar
    East Lothian
    ScotlandBritish79360100002
    BRENNAN, James
    44 Great King Street
    EH3 6QY Edinburgh
    Director
    44 Great King Street
    EH3 6QY Edinburgh
    British98578280002
    BURGESS, Mark Christopher
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritish17177090001
    BURTON, Roger Charles
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    EnglandBritish16870560001
    DE LA PENA, Juan
    1 Claremont Gardens
    EH6 7NF Edinburgh
    Midlothian
    Director
    1 Claremont Gardens
    EH6 7NF Edinburgh
    Midlothian
    Mexican52754360001
    HARE, Bruce Andrew
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    Director
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    ScotlandScottish47429760001
    INGHAM, David William
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    United KingdomBritish98018990001
    JOY, Julian
    44 Stuart Road
    GU27 3SP Haslemere
    Surrey
    Director
    44 Stuart Road
    GU27 3SP Haslemere
    Surrey
    British82319920001
    MCBRIDE, Maurice
    c/o Dundas & Wilson Cs Llp (Ref:Djc)
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    Director
    c/o Dundas & Wilson Cs Llp (Ref:Djc)
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    ScotlandBritish192746960001
    MCFARLANE, Ronald
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritish105855140005
    MCKENDRY, Alexander Mcleish
    108/11 St Stephen Street
    EH3 5AQ Edinburgh
    Midlothian
    Director
    108/11 St Stephen Street
    EH3 5AQ Edinburgh
    Midlothian
    British52752370001
    MCKEOWN, Henry Joseph
    Queen Street
    EH2 4NA Edinburgh
    64
    Director
    Queen Street
    EH2 4NA Edinburgh
    64
    ScotlandBritish280982690002
    STEWART, Gordon Alexander
    2 Lylestane Farm Cottages
    TD2 6QY Lauder
    Director
    2 Lylestane Farm Cottages
    TD2 6QY Lauder
    British61379340002
    THOMSON, Robert
    66 Elm Row
    EH7 4AQ Edinburgh
    Midlothian
    Director
    66 Elm Row
    EH7 4AQ Edinburgh
    Midlothian
    British52754270001
    WEST, Christopher John
    7 Brookside
    Crimble
    HD7 5BZ Huddersfield
    West Yorkshire
    Director
    7 Brookside
    Crimble
    HD7 5BZ Huddersfield
    West Yorkshire
    EnglandBritish163631510001

    Who are the persons with significant control of JMARCHITECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    Apr 06, 2016
    Queen Street
    EH2 4NA Edinburgh
    64
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc161683
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0